ROCKERS & ROLLERS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

12/12/2412 December 2024 Change of details for Mrs Lisa Irons as a person with significant control on 2024-12-10

View Document

11/12/2411 December 2024 Director's details changed for Mrs Lisa Irons on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Lisa Irons on 2024-12-10

View Document

10/12/2410 December 2024 Secretary's details changed for Mrs Lisa Irons on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mrs Lisa Irons as a person with significant control on 2024-12-10

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA IRONS / 05/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MRS LISA IRONS

View Document

05/01/185 January 2018 CESSATION OF ELIZABETH ANN CHAMBERLAIN AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAMBERLAIN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHAMBERLAIN

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065511430002

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARNER / 31/03/2016

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1315 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CHAMBERLAIN / 01/04/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED LISA JEAN MARNER

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ELIZABETH ANN CHAMBERLAIN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ELIZABETH ANN CHAMBERLAIN

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED INGLEBY LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company